BAYA DYNAMICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-03-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FINCH / 22/12/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 605 OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM NO. 4 7 NEW INN BROADWAY LONDON EC2A 3PR

View Document

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED LOCI SYSTEMS LTD CERTIFICATE ISSUED ON 18/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

29/01/1929 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

02/02/182 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FINCH

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON CLIXBY

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM FLAT 4 7 NEW INN BROADWAY LONDON EC2A 3PR UNITED KINGDOM

View Document

13/09/1313 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM NO. 4 7 NEW INN BROADWAY LONDON EC2A 3PR ENGLAND

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 504 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1130 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

14/09/1014 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FINCH / 09/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE CLIXBY / 09/09/2010

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information